Company NameEdpax International Ltd
DirectorSuzanne Elizabeth Taylor
Company StatusActive
Company Number04778732
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Previous NameSmart Training Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Suzanne Elizabeth Taylor
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Doonholm Road
Ayr
Ayrshire
KA7 4QU
Scotland
Secretary NameMrs Suzanne Taylor
StatusCurrent
Appointed28 July 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address49 Doonholm Road
Ayr
Ayrshire
KA7 4QU
Scotland
Secretary NameJacqueline Ridge
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood
5 Castlehill Road
Ayr
KA7 2HX
Scotland
Director NameWilliam Taylor
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(8 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Doonholm Road
Alloway
Ayr
Ayrshire
KA7 4QU
Scotland
Secretary NameWilliam Taylor
NationalityBritish
StatusResigned
Appointed23 January 2004(8 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Doonholm Road
Alloway
Ayr
Ayrshire
KA7 4QU
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteedpax.com
Email address[email protected]
Telephone0845 4752289
Telephone regionUnknown

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Suzanne Taylor
51.52%
Ordinary
24 at £1Susan Lauder
24.24%
Ordinary
24 at £1William Taylor
24.24%
Ordinary

Financials

Year2014
Net Worth-£47,989
Cash£9,433
Current Liabilities£71,679

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2023Confirmation statement made on 28 May 2023 with updates (4 pages)
31 May 2023Change of details for Mrs Suzanne Elizabeth Taylor as a person with significant control on 9 February 2023 (2 pages)
20 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 November 2022Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 1 November 2022 (1 page)
1 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
1 June 2022Change of details for Mrs Suzanne Elizabeth Taylor as a person with significant control on 5 May 2022 (2 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
7 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
8 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
6 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
13 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 June 2018Secretary's details changed for Mrs Suzanne Taylor on 25 June 2018 (1 page)
26 June 2018Change of details for Mrs Suzanne Elizabeth Taylor as a person with significant control on 28 July 2017 (2 pages)
25 June 2018Notification of Suzanne Elizabeth Taylor as a person with significant control on 28 July 2017 (2 pages)
25 June 2018Notification of Suzanne Taylor as a person with significant control on 28 July 2017 (2 pages)
25 June 2018Cessation of Suzanne Elizabeth Taylor as a person with significant control on 27 July 2017 (1 page)
25 June 2018Cessation of Suzanne Elizabeth Taylor as a person with significant control on 28 July 2017 (1 page)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 February 2018Appointment of Mrs Suzanne Taylor as a secretary on 28 July 2017 (2 pages)
1 February 2018Termination of appointment of William Taylor as a director on 28 July 2017 (1 page)
1 February 2018Termination of appointment of William Taylor as a secretary on 28 July 2017 (1 page)
25 July 2017Notification of Suzanne Elizabeth Taylor as a person with significant control on 1 May 2016 (2 pages)
25 July 2017Notification of Suzanne Elizabeth Taylor as a person with significant control on 1 May 2016 (2 pages)
17 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
9 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 9 June 2017 (2 pages)
9 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 9 June 2017 (2 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 July 2016Annual return made up to 28 May 2016
Statement of capital on 2016-07-27
  • GBP 99
(15 pages)
27 July 2016Annual return made up to 28 May 2016
Statement of capital on 2016-07-27
  • GBP 99
(15 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 99
(13 pages)
28 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 99
(13 pages)
28 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 99
(13 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 99
(13 pages)
30 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 99
(13 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 July 2013Annual return made up to 28 May 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(12 pages)
24 July 2013Annual return made up to 28 May 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(12 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Annual return made up to 28 May 2012 (14 pages)
29 June 2012Annual return made up to 28 May 2012 (14 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 January 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
11 January 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
30 July 2009Return made up to 28/05/09; full list of members (5 pages)
30 July 2009Return made up to 28/05/09; full list of members (5 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
18 August 2008Return made up to 28/05/08; full list of members (3 pages)
18 August 2008Return made up to 28/05/08; full list of members (3 pages)
22 April 2008Memorandum and Articles of Association (12 pages)
22 April 2008Memorandum and Articles of Association (12 pages)
11 April 2008Company name changed smart training solutions LTD\certificate issued on 14/04/08 (2 pages)
11 April 2008Company name changed smart training solutions LTD\certificate issued on 14/04/08 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 June 2007Return made up to 28/05/07; full list of members (7 pages)
12 June 2007Return made up to 28/05/07; full list of members (7 pages)
28 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 June 2006Return made up to 28/05/06; full list of members (7 pages)
7 June 2006Return made up to 28/05/06; full list of members (7 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 June 2005Return made up to 28/05/05; full list of members (7 pages)
15 June 2005Return made up to 28/05/05; full list of members (7 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
6 May 2005New secretary appointed;new director appointed (2 pages)
9 April 2005Secretary resigned (1 page)
9 April 2005Secretary resigned (1 page)
6 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
6 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Return made up to 28/05/04; full list of members (6 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Return made up to 28/05/04; full list of members (6 pages)
11 November 2003Company name changed educational teaching solutions l td\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed educational teaching solutions l td\certificate issued on 11/11/03 (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 2003Registered office changed on 04/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Incorporation (23 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Incorporation (23 pages)